Totnes & Bridgetown Races Company,limited(the) TORQUAY


Totnes & Bridgetown Races Company,(the) started in year 1928 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00235384. The Totnes & Bridgetown Races Company,(the) company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Torquay at Sigma House Oak View Close. Postal code: TQ2 7FF.

At the moment there are 7 directors in the the firm, namely Jennifer M., Suzanne R. and Anthony M. and others. In addition one secretary - Moira A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Totnes & Bridgetown Races Company,limited(the) Address / Contact

Office Address Sigma House Oak View Close
Office Address2 Edginswell Park
Town Torquay
Post code TQ2 7FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00235384
Date of Incorporation Wed, 5th Dec 1928
Industry Activities of sport clubs
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Jennifer M.

Position: Director

Appointed: 01 May 2018

Suzanne R.

Position: Director

Appointed: 16 July 2013

Anthony M.

Position: Director

Appointed: 07 April 2009

Mary T.

Position: Director

Appointed: 07 April 2009

William G.

Position: Director

Appointed: 02 April 2007

Moira A.

Position: Secretary

Appointed: 08 January 2007

Robert S.

Position: Director

Appointed: 08 January 1997

George W.

Position: Director

Appointed: 08 April 1992

Roger M.

Position: Director

Resigned: 01 November 2017

Michael R.

Position: Director

Appointed: 10 July 2001

Resigned: 15 April 2013

Carol R.

Position: Secretary

Appointed: 08 January 1997

Resigned: 31 December 2006

Cyril C.

Position: Secretary

Appointed: 08 April 1992

Resigned: 08 January 1997

Roy N.

Position: Director

Appointed: 08 April 1992

Resigned: 28 September 1995

Richard H.

Position: Director

Appointed: 08 April 1992

Resigned: 07 October 2008

Edward H.

Position: Director

Appointed: 08 April 1992

Resigned: 15 February 2010

Peter W.

Position: Director

Appointed: 08 April 1992

Resigned: 15 March 2013

Paul C.

Position: Director

Appointed: 08 April 1992

Resigned: 10 April 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth263 080269 545       
Balance Sheet
Current Assets27 78225 21320 98431 25141 84451 43863 89371 06962 725
Net Assets Liabilities  280 790307 393312 565335 441341 257382 342388 778
Cash Bank In Hand26 82024 258       
Net Assets Liabilities Including Pension Asset Liability263 080269 545       
Stocks Inventory962955       
Tangible Fixed Assets4 6004 600       
Reserves/Capital
Profit Loss Account Reserve242 060248 525       
Shareholder Funds263 080269 545       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      690690690
Average Number Employees During Period      111
Creditors  7388196958447432 438 
Fixed Assets236 024245 494260 544276 961271 416284 847278 107314 401326 743
Net Current Assets Liabilities27 05624 05120 24630 43241 14950 59463 84068 63162 725
Total Assets Less Current Liabilities      341 947383 032389 468
Creditors Due Within One Year7261 162       
Investments Fixed Assets231 424240 894       
Other Reserves21 02021 020       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, May 2023
Free Download (5 pages)

Company search

Advertisements